Marylebone
London
W1W 6DR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mehran Anushirvan Taghvaipour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 21 Foley Street Marylebone London W1W 6DR |
Website | imagedentalclinic.com |
---|---|
Telephone | 020 75805339 |
Telephone region | London |
Registered Address | London North Studios (Envision Accounting) The Ridgeway London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Amitis Rajabzadeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,373 |
Current Liabilities | £62,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
22 December 2011 | Delivered on: 29 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 121 foley street london t/no NGL918704 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 November 2011 | Delivered on: 29 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 March 2024 | Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 14 March 2024 (2 pages) |
---|---|
14 March 2024 | Director's details changed for Amitis Rajabzadeh on 14 March 2024 (2 pages) |
11 January 2024 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
25 July 2023 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to London North Studios (Envision Accounting) the Ridgeway London NW7 1RP on 25 July 2023 (1 page) |
15 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 December 2022 | Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 23 November 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
16 December 2022 | Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 23 November 2022 (2 pages) |
15 December 2022 | Change of details for Mrs Amitis Rajabzadeh as a person with significant control on 23 November 2022 (2 pages) |
14 December 2022 | Cessation of Amitis Rajabzadeh as a person with significant control on 23 November 2022 (1 page) |
14 December 2022 | Director's details changed for Amitis Rajabzadeh on 23 November 2022 (2 pages) |
1 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Director's details changed for Amitis Rajabzadeh on 17 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Amitis Rajabzadeh on 17 May 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
15 February 2021 | Termination of appointment of Mehran Anushirvan Taghvaipour as a secretary on 24 November 2020 (1 page) |
15 February 2021 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Notification of Amitis Rajabzadeh as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 September 2015 | Annual return made up to 2 August 2015 Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 August 2015 Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 August 2015 Statement of capital on 2015-09-21
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Director's details changed for Amitis Rajabzadeh on 3 August 2014 (2 pages) |
15 April 2015 | Secretary's details changed for Mehran Anushirvan Taghvaipour on 3 August 2014 (1 page) |
15 April 2015 | Secretary's details changed for Mehran Anushirvan Taghvaipour on 3 August 2014 (1 page) |
15 April 2015 | Secretary's details changed for Mehran Anushirvan Taghvaipour on 3 August 2014 (1 page) |
15 April 2015 | Director's details changed for Amitis Rajabzadeh on 3 August 2014 (2 pages) |
15 April 2015 | Director's details changed for Amitis Rajabzadeh on 3 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
1 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
17 August 2010 | Appointment of Amitis Rajabzadeh as a director (3 pages) |
17 August 2010 | Appointment of Mehran Anushirvan Taghvaipour as a secretary (3 pages) |
17 August 2010 | Appointment of Mehran Anushirvan Taghvaipour as a secretary (3 pages) |
17 August 2010 | Appointment of Amitis Rajabzadeh as a director (3 pages) |
10 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|